Search icon

PELL PLACE LLC - Florida Company Profile

Company Details

Entity Name: PELL PLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PELL PLACE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000048069
FEI/EIN Number 201513497

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 950 S WINTER PARK DRIVE, SUITE 350, CASSELBERRY, FL, 32707, US
Mail Address: 950 S WINTER PARK DRIVE, SUITE 350, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERCON CORP. Managing Member -
HAGEN TERRY D Managing Member 950 S. WINTER PARK DRIVE, SUITE 350, CASSELBERRY, FL, 32707
HAGEN DEBORAH D Agent 950 S WINTER PARK DRIVE, CASSELBERRY, FL, 32707
HAGEN DEBORAH D Managing Member 950 S WINTER PARK DRIVE SUITE 350, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2006-09-05 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 950 S WINTER PARK DRIVE, SUITE 350, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 950 S WINTER PARK DRIVE, SUITE 350, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2006-04-28 950 S WINTER PARK DRIVE, SUITE 350, CASSELBERRY, FL 32707 -
AMENDMENT 2004-08-26 - -
AMENDMENT 2004-05-12 - -
REGISTERED AGENT NAME CHANGED 2004-05-12 HAGEN, DEBORAH D -

Documents

Name Date
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-06
LC Amendment 2006-09-05
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
Amendment 2004-08-26
Amendment 2004-05-12
ANNUAL REPORT 2004-04-19
Florida Limited Liability 2003-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State